Name: | HRC FUND IV CV DOMESTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 3626134 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o hudson realty capital, 570 lexington ave, 22 floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | c/o hudson realty capital, 570 lexington ave, 22 floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-01 | 2010-06-07 | Address | 250 PARK AVENUE SOUTH, 3RD FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230715000509 | 2023-07-14 | SURRENDER OF AUTHORITY | 2023-07-14 |
SR-49139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160217006146 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140418002424 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120413003117 | 2012-04-13 | BIENNIAL STATEMENT | 2012-02-01 |
100607000881 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
100322003003 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080530000502 | 2008-05-30 | CERTIFICATE OF PUBLICATION | 2008-05-30 |
080201000608 | 2008-02-01 | APPLICATION OF AUTHORITY | 2008-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State